Search icon

KILLER WRAPS LLC - Florida Company Profile

Company Details

Entity Name: KILLER WRAPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KILLER WRAPS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Mar 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000027281
FEI/EIN Number 275463728

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2044 BEACON MANOR DR., FORT MYERS, FL, 33907
Mail Address: 2044 BEACON MANOR DR., FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UPESLACIS ALAN G Manager 5853 Riverside Lane, Fort Myers, FL, 33914
Upeslacis Alan G Agent 2044 Beacon Manor Dr., Fort Myers, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000027629 SIGNS FORT MYERS EXPIRED 2011-03-17 2016-12-31 - 730 NEWELL ST. E., LEHIGH ACRES, FL, 33974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-02-28 Upeslacis, Alan G -
REINSTATEMENT 2019-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 2044 Beacon Manor Dr., Fort Myers, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-07 2044 BEACON MANOR DR., FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2014-10-07 2044 BEACON MANOR DR., FORT MYERS, FL 33907 -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000412207 TERMINATED 1000000931530 LEE 2022-08-23 2032-08-31 $ 418.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J22000412181 TERMINATED 1000000931527 LEE 2022-08-23 2042-08-31 $ 18,511.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000662274 TERMINATED 1000000911026 LEE 2021-12-21 2041-12-29 $ 4,078.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000548143 ACTIVE 1000000904457 LEE 2021-10-18 2041-10-27 $ 6,470.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000285514 TERMINATED 1000000890793 LEE 2021-06-03 2041-06-09 $ 3,985.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000058077 TERMINATED 1000000874271 LEE 2021-01-28 2041-02-10 $ 4,471.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J20000378014 TERMINATED 1000000866354 LEE 2020-10-27 2040-11-25 $ 7,948.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J20000152039 TERMINATED 1000000862219 LEE 2020-03-02 2040-03-11 $ 4,712.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000470581 TERMINATED 1000000831607 LEE 2019-07-01 2039-07-10 $ 6,113.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000073682 TERMINATED 1000000812069 LEE 2019-01-22 2039-01-30 $ 7,184.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-02-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-24
REINSTATEMENT 2014-10-07
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-07-09
Florida Limited Liability 2011-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3569647410 2020-05-07 0455 PPP 2044 Beacon Manor Drive, Fort Myers, FL, 33907
Loan Status Date 2022-07-08
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16159
Loan Approval Amount (current) 16159
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Fort Myers, LEE, FL, 33907-1000
Project Congressional District FL-19
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State